St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director Name | Mr Arnold Corydon Meyer |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2006(105 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | CEO |
Correspondence Address | 28607 Via D'Arezzo Drive Bonita Springs Florida 34135 United States |
Director Name | Gerald Woelcke |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Chief Financial Officer |
Correspondence Address | 12637 Little Palm Lane Boca Raton Florida 33428 United States |
Director Name | Colin Ernest Davies |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 14 Dower Park Escrick York North Yorkshire YO4 6JN |
Director Name | Patrick Adam Charles Fox |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 30 Dorville Crescent London W6 0HJ |
Director Name | William Alan McClue |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Littlebrook Poulner Hill Ringwood Hampshire BH24 3HR |
Director Name | Richard Edward Richardson |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | Ampthill Grange Flitwick Road Ampthill Bedford Bedfordshire MK45 2NY |
Secretary Name | Colin Ernest Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 14 Dower Park Escrick York North Yorkshire YO4 6JN |
Director Name | Mr Donald William Hammond |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 63 Heath Croft Road Sutton Coldfield West Midlands B75 6RN |
Director Name | Michael Alan Fawcett |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 94 Mottram Old Road Stalybridge Cheshire SK15 2TE |
Director Name | Michael Patrick Goodchild |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 23 Butternab Road Beaumont Park Huddersfield West Yorkshire HD4 7AR |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 15 March 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Director Name | Mr Albert Bryan Morrall |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Cedar Lodge Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | James Edward Anthony Statham |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Helford Passage Cornwall TR11 5LA |
Secretary Name | Mr John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 August 1998) |
Role | Solicitor |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | Mr John Maddison Hall |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Briery Hall Farm Chevet Lane Wakefield West Yorkshire WF2 6PT |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Brian Doe |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | Whiterails Kington Langley Chippenham Wiltshire SN15 5NS |
Director Name | Reginald George Hardie |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ladybarn Crescent Bramhall Stockport Cheshire SK7 2EZ |
Secretary Name | Mr Anthony Frederick Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 West End Lane Horsforth Leeds West Yorkshire LS18 5EP |
Director Name | Robert Hersh |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 6700 Sw 88 Terrace Miami Florida 33156 Foreign |
Director Name | Dean Rappaport |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 11988 Classic Drive Coral Springs Florida 33071 United States |
Director Name | Thomas Bluth |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2000(98 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 June 2001) |
Role | Attorney |
Correspondence Address | 289 Landines Blvd Weston 33327 United States |
Director Name | David Warren Sasnett |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 February 2002) |
Role | Accountant |
Correspondence Address | 16254 S.W.67 Court Fort Lauderdale Florida 33331 United States |
Director Name | Eric Bescoby |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 2422 Nw 40th Circle Boca Raton Florida 33431 United States |
Director Name | Robert Lynn Skillen |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 December 2002) |
Role | Chief Financial Officer |
Correspondence Address | Apt 510 7345 Fairway Drive Miami Lakes Florida 33014 Foreign |
Director Name | Stephen Gerald Marble |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2002(101 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 May 2006) |
Role | Chief Financial Officer |
Correspondence Address | 10430 Sw 20 Street Davie Florida Fl33324 United States |
Director Name | Robert Varakian |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2002(101 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 2006) |
Role | CEO |
Correspondence Address | 17555 Collins Avenue Apt 1703 Sunny Isles Beach 33160 Florida |
Director Name | Mr Bruce Wood Hardy Davidson |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Director Name | Gary Rodney |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 3101 Pierson Drive Delray Beach 33483 Florida |
Secretary Name | Mr Bruce Wood Hardy Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(103 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Director Name | Mr Anthony Edwin Morris |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(103 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 September 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Delf Field Fold Kebroyd Lane, Kebroyd Sowerby Bridge HX6 3HT |
Director Name | Mr Noel Geoffrey Lax |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(103 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Haweswater Close Wetherby West Yorkshire LS22 6FG |
Secretary Name | Mr Noel Geoffrey Lax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Haweswater Close Wetherby West Yorkshire LS22 6FG |
Director Name | Anthony David Borzillo |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | 4026 N. Ocean Drive Hollywood Florida 33019 United States |
Registered Address | Gelderd Road Leeds West Yorkshire LS12 6NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Turnover | £34,505,000 |
Gross Profit | £10,571,000 |
Net Worth | £19,092,000 |
Cash | £49,000 |
Current Liabilities | £7,470,000 |
Latest Accounts | 30 September 2007 (15 years, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2009 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 September |
Next Return Due | 7 September 2016 (overdue) |
---|
8 July 2016 | Dissolution deferment (1 page) |
---|---|
8 July 2016 | Completion of winding up (1 page) |
8 July 2016 | Dissolution deferment (1 page) |
8 July 2016 | Completion of winding up (1 page) |
14 July 2011 | Order of court to wind up (3 pages) |
14 July 2011 | Order of court to wind up (3 pages) |
2 March 2010 | Voluntary strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | Voluntary strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2010 | Application to strike the company off the register (3 pages) |
17 February 2010 | Application to strike the company off the register (3 pages) |
25 September 2009 | Appointment terminated director anthony morris (1 page) |
25 September 2009 | Appointment terminated director bruce davidson (1 page) |
25 September 2009 | Appointment terminated director anthony morris (1 page) |
25 September 2009 | Appointment terminated director bruce davidson (1 page) |
23 September 2008 | Return made up to 24/08/08; full list of members
|
23 September 2008 | Return made up to 24/08/08; full list of members
|
4 March 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
4 March 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
12 October 2007 | Return made up to 24/08/07; full list of members (15 pages) |
12 October 2007 | Return made up to 24/08/07; full list of members (15 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (19 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (19 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
11 May 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
11 May 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
10 April 2006 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
10 April 2006 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
26 September 2005 | Return made up to 24/08/05; no change of members (8 pages) |
26 September 2005 | Return made up to 24/08/05; no change of members (8 pages) |
25 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
25 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
4 January 2005 | Particulars of mortgage/charge (8 pages) |
4 January 2005 | Particulars of mortgage/charge (8 pages) |
6 September 2004 | Return made up to 24/08/04; full list of members (24 pages) |
6 September 2004 | Return made up to 24/08/04; full list of members (24 pages) |
3 August 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
3 August 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
12 May 2004 | £ ic 22208534/21733640 06/04/04 £ sr [email protected]=474894 (1 page) |
12 May 2004 | £ ic 22208534/21733640 06/04/04 £ sr [email protected]=474894 (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Particulars of mortgage/charge (22 pages) |
24 February 2004 | Particulars of mortgage/charge (22 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (7 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (7 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (7 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (7 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 January 2004 | Particulars of mortgage/charge (13 pages) |
9 January 2004 | Particulars of mortgage/charge (13 pages) |
29 September 2003 | Return made up to 24/08/03; full list of members (23 pages) |
29 September 2003 | Return made up to 24/08/03; full list of members (23 pages) |
28 August 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
28 August 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
11 September 2002 | Return made up to 24/08/02; full list of members
|
11 September 2002 | Return made up to 24/08/02; full list of members
|
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
1 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
1 July 2002 | Resolutions
|
14 June 2002 | Particulars of mortgage/charge (16 pages) |
14 June 2002 | Particulars of mortgage/charge (16 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
5 May 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
5 May 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
25 September 2001 | Return made up to 24/08/01; bulk list available separately (11 pages) |
25 September 2001 | Return made up to 24/08/01; bulk list available separately (11 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
4 July 2001 | Memorandum and Articles of Association (55 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Memorandum and Articles of Association (55 pages) |
4 July 2001 | Resolutions
|
7 February 2001 | Certificate of cancellation of share premium account (1 page) |
7 February 2001 | Cancel share premium account (2 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Certificate of cancellation of share premium account (1 page) |
7 February 2001 | Cancel share premium account (2 pages) |
7 February 2001 | Resolutions
|
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
11 January 2001 | Full group accounts made up to 30 June 2000 (28 pages) |
11 January 2001 | Full group accounts made up to 30 June 2000 (28 pages) |
18 December 2000 | Memorandum and Articles of Association (55 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
18 December 2000 | Memorandum and Articles of Association (55 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
14 December 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
14 December 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Return made up to 24/08/00; bulk list available separately (11 pages) |
21 September 2000 | Return made up to 24/08/00; bulk list available separately (11 pages) |
19 September 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 September 2000 | Re-registration of Memorandum and Articles (61 pages) |
19 September 2000 | Application for reregistration from PLC to private (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 September 2000 | Re-registration of Memorandum and Articles (61 pages) |
19 September 2000 | Application for reregistration from PLC to private (1 page) |
19 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
5 September 2000 | New director appointed (3 pages) |
5 September 2000 | New director appointed (3 pages) |
1 September 2000 | Particulars of mortgage/charge (21 pages) |
1 September 2000 | Particulars of mortgage/charge (21 pages) |
9 August 2000 | New director appointed (3 pages) |
9 August 2000 | New director appointed (3 pages) |
9 August 2000 | New director appointed (3 pages) |
9 August 2000 | New director appointed (3 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2000 | Full group accounts made up to 30 June 1999 (50 pages) |
5 March 2000 | Full group accounts made up to 30 June 1999 (50 pages) |
20 December 1999 | Memorandum and Articles of Association (54 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Memorandum and Articles of Association (54 pages) |
20 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
20 September 1999 | Return made up to 24/08/99; bulk list available separately (7 pages) |
20 September 1999 | Return made up to 24/08/99; bulk list available separately (7 pages) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Full group accounts made up to 30 June 1998 (51 pages) |
23 October 1998 | Full group accounts made up to 30 June 1998 (51 pages) |
23 September 1998 | Return made up to 24/08/98; bulk list available separately (10 pages) |
23 September 1998 | Return made up to 24/08/98; bulk list available separately (10 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
11 May 1998 | Auditor's resignation (2 pages) |
11 May 1998 | Auditor's resignation (2 pages) |
7 May 1998 | Interim accounts made up to 2 April 1998 (6 pages) |
7 May 1998 | Interim accounts made up to 2 April 1998 (6 pages) |
7 May 1998 | Interim accounts made up to 2 April 1998 (6 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Reduction of share premium acct (2 pages) |
1 April 1998 | Reduction of share premium acct (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (3 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
26 January 1998 | Ad 05/01/98--------- £ si [email protected]=84 £ ic 22208504/22208588 (2 pages) |
26 January 1998 | Conve 05/01/98 (1 page) |
26 January 1998 | £ ic 22208609/22208504 05/01/98 £ sr [email protected]=105 (1 page) |
26 January 1998 | Ad 05/01/98--------- £ si [email protected]=84 £ ic 22208504/22208588 (2 pages) |
26 January 1998 | Conve 05/01/98 (1 page) |
26 January 1998 | £ ic 22208609/22208504 05/01/98 £ sr [email protected]=105 (1 page) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
7 January 1998 | Full group accounts made up to 30 June 1997 (40 pages) |
7 January 1998 | Full group accounts made up to 30 June 1997 (40 pages) |
5 January 1998 | Company name changed graystone PLC\certificate issued on 06/01/98 (2 pages) |
5 January 1998 | Company name changed graystone PLC\certificate issued on 06/01/98 (2 pages) |
19 November 1997 | Auditor's resignation (2 pages) |
19 November 1997 | Auditor's resignation (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Auditor's resignation (2 pages) |
19 November 1997 | Auditor's resignation (2 pages) |
19 November 1997 | New director appointed (2 pages) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
5 November 1997 | Memorandum and Articles of Association (77 pages) |
5 November 1997 | Memorandum and Articles of Association (77 pages) |
3 September 1997 | Return made up to 24/08/97; bulk list available separately
|
3 September 1997 | Return made up to 24/08/97; bulk list available separately
|
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
21 January 1997 | £ ic 22209379/22208762 14/01/97 £ sr [email protected]=616 (1 page) |
21 January 1997 | Ad 14/01/97--------- £ si [email protected]=616 £ ic 22208763/22209379 (2 pages) |
21 January 1997 | £ ic 22209379/22208762 14/01/97 £ sr [email protected]=616 (1 page) |
21 January 1997 | Ad 14/01/97--------- £ si [email protected]=616 £ ic 22208763/22209379 (2 pages) |
23 December 1996 | Statement of affairs (91 pages) |
23 December 1996 | Ad 08/10/96--------- £ si [email protected] (4 pages) |
23 December 1996 | Statement of affairs (91 pages) |
23 December 1996 | Ad 08/10/96--------- £ si [email protected] (4 pages) |
10 December 1996 | Ad 08/10/96--------- £ si [email protected]=754717 £ ic 21454046/22208763 (4 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Ad 08/10/96--------- £ si [email protected]=754717 £ ic 21454046/22208763 (4 pages) |
10 December 1996 | Director resigned (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
25 November 1996 | Statement of affairs (114 pages) |
25 November 1996 | Ad 03/10/96--------- £ si [email protected] (2 pages) |
25 November 1996 | Statement of affairs (114 pages) |
25 November 1996 | Ad 03/10/96--------- £ si [email protected] (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
8 November 1996 | Ad 03/10/96--------- £ si [email protected]=67632 £ ic 21386414/21454046 (2 pages) |
8 November 1996 | Full group accounts made up to 30 June 1996 (50 pages) |
8 November 1996 | Ad 03/10/96--------- £ si [email protected]=67632 £ ic 21386414/21454046 (2 pages) |
8 November 1996 | Full group accounts made up to 30 June 1996 (50 pages) |
17 September 1996 | Return made up to 24/08/96; bulk list available separately (13 pages) |
17 September 1996 | Return made up to 24/08/96; bulk list available separately (13 pages) |
6 August 1996 | Ad 01/07/96--------- £ si [email protected]=160000 £ ic 21226615/21386615 (2 pages) |
6 August 1996 | Ad 01/07/96--------- £ si [email protected]=160000 £ ic 21226615/21386615 (2 pages) |
11 April 1996 | Particulars of mortgage/charge (6 pages) |
11 April 1996 | Particulars of mortgage/charge (6 pages) |
5 April 1996 | Particulars of mortgage/charge (5 pages) |
5 April 1996 | Particulars of mortgage/charge (5 pages) |
15 February 1996 | Conve 31/12/95 (1 page) |
15 February 1996 | Ad 31/12/95--------- £ si [email protected]=160000 £ ic 21066615/21226615 (2 pages) |
15 February 1996 | Conve 31/12/95 (1 page) |
15 February 1996 | Ad 31/12/95--------- £ si [email protected]=160000 £ ic 21066615/21226615 (2 pages) |
24 January 1996 | Conve 15/01/96 (1 page) |
24 January 1996 | Ad 15/01/96--------- £ si [email protected]=151 £ ic 21066464/21066615 (2 pages) |
24 January 1996 | Conve 15/01/96 (1 page) |
24 January 1996 | Ad 15/01/96--------- £ si [email protected]=151 £ ic 21066464/21066615 (2 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
30 October 1995 | Full group accounts made up to 30 June 1995 (46 pages) |
30 October 1995 | Full group accounts made up to 30 June 1995 (46 pages) |
15 September 1995 | Particulars of contract relating to shares (6 pages) |
15 September 1995 | Ad 04/08/95--------- £ si [email protected] (4 pages) |
15 September 1995 | Particulars of contract relating to shares (6 pages) |
15 September 1995 | Ad 04/08/95--------- £ si [email protected] (4 pages) |
5 September 1995 | New director appointed (4 pages) |
5 September 1995 | Return made up to 24/08/95; bulk list available separately (20 pages) |
5 September 1995 | New director appointed (4 pages) |
5 September 1995 | Return made up to 24/08/95; bulk list available separately (20 pages) |
16 August 1995 | Ad 04/08/95--------- £ si [email protected]=4299856 £ ic 16606608/20906464 (2 pages) |
16 August 1995 | Ad 04/08/95--------- £ si [email protected]=4299856 £ ic 16606608/20906464 (2 pages) |
15 August 1995 | Ad 18/07/95--------- £ si [email protected]=250000 £ ic 16356608/16606608 (2 pages) |
15 August 1995 | Ad 18/07/95--------- £ si [email protected]=250000 £ ic 16356608/16606608 (2 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Nc inc already adjusted 23/06/95 (1 page) |
27 July 1995 | £ nc 29162500/43225000 15/11/93 (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | Nc inc already adjusted 23/06/95 (1 page) |
27 July 1995 | £ nc 29162500/43225000 15/11/93 (1 page) |
15 June 1995 | Listing of particulars (56 pages) |
15 June 1995 | Listing of particulars (56 pages) |
11 April 1995 | Particulars of contract relating to shares (6 pages) |
11 April 1995 | Ad 05/01/95--------- £ si [email protected] (2 pages) |
11 April 1995 | Particulars of contract relating to shares (6 pages) |
11 April 1995 | Ad 05/01/95--------- £ si [email protected] (2 pages) |
21 December 1994 | Full group accounts made up to 30 June 1994 (46 pages) |
21 December 1994 | Full group accounts made up to 30 June 1994 (46 pages) |
8 June 1994 | Interim accounts made up to 31 December 1993 (15 pages) |
8 June 1994 | Interim accounts made up to 31 December 1993 (15 pages) |
17 December 1993 | Full group accounts made up to 30 June 1993 (36 pages) |
17 December 1993 | Full group accounts made up to 30 June 1993 (36 pages) |
28 November 1993 | Resolutions
|
16 November 1993 | Listing of particulars (64 pages) |
16 November 1993 | Listing of particulars (64 pages) |
26 October 1993 | Statement of affairs (193 pages) |
26 October 1993 | Statement of affairs (193 pages) |
19 July 1993 | Certificate of reduction of issued capital and share premium (1 page) |
19 July 1993 | Certificate of reduction of issued capital and share premium (1 page) |
14 July 1993 | Red cap and sh prem acc (3 pages) |
14 July 1993 | Red cap and sh prem acc (3 pages) |
3 June 1993 | Resolutions
|
3 June 1993 | Resolutions
|
28 May 1993 | Company name changed ptarmigan holdings PLC\certificate issued on 28/05/93 (5 pages) |
28 May 1993 | Company name changed ptarmigan holdings PLC\certificate issued on 28/05/93 (5 pages) |
17 January 1993 | Full group accounts made up to 30 June 1992 (24 pages) |
17 January 1993 | Full group accounts made up to 30 June 1992 (24 pages) |
17 November 1992 | Memorandum and Articles of Association (48 pages) |
17 November 1992 | Resolutions
|
17 November 1992 | Memorandum and Articles of Association (48 pages) |
17 November 1992 | Resolutions
|
12 May 1992 | Full group accounts made up to 30 June 1991 (21 pages) |
12 May 1992 | Full group accounts made up to 30 June 1991 (21 pages) |
8 October 1991 | Return made up to 24/08/91; no change of members (10 pages) |
8 October 1991 | Return made up to 24/08/91; no change of members (10 pages) |
12 February 1990 | Full group accounts made up to 30 June 1989 (26 pages) |
12 February 1990 | Full group accounts made up to 30 June 1989 (26 pages) |
6 December 1988 | Resolutions
|
6 December 1988 | Resolutions
|
24 August 1988 | Resolutions
|
24 August 1988 | Resolutions
|
28 July 1988 | Resolutions
|
28 July 1988 | Resolutions
|
11 July 1988 | Accounts made up to 31 December 1987 (21 pages) |
11 July 1988 | Accounts made up to 31 December 1987 (21 pages) |
18 August 1987 | Company name changed\certificate issued on 18/08/87 (2 pages) |
18 August 1987 | Company name changed\certificate issued on 18/08/87 (2 pages) |
7 August 1987 | Accounts made up to 31 December 1986 (21 pages) |
7 August 1987 | Accounts made up to 31 December 1986 (21 pages) |
18 July 1986 | Full accounts made up to 31 December 1985 (21 pages) |
18 July 1986 | Full accounts made up to 31 December 1985 (21 pages) |
25 July 1985 | Accounts made up to 31 December 1984 (22 pages) |
25 July 1985 | Accounts made up to 31 December 1984 (22 pages) |
21 June 1984 | Accounts made up to 31 December 1983 (24 pages) |
21 June 1984 | Accounts made up to 31 December 1983 (24 pages) |
1 June 1983 | Accounts made up to 31 December 1982 (27 pages) |
1 June 1983 | Accounts made up to 31 December 1982 (27 pages) |
29 May 1980 | Annual return made up to 05/05/80 (8 pages) |
29 May 1980 | Annual return made up to 05/05/80 (8 pages) |
13 December 1901 | Incorporation (45 pages) |
13 December 1901 | Incorporation (45 pages) |